Name: | M.E. SERVICES COMMUNICATION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1994 (30 years ago) |
Entity Number: | 1866472 |
ZIP code: | 14603 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1100 UNIVERSITY AVE, PO BOX 30577, ROCHESTER, NY, United States, 14603 |
Principal Address: | 42 SUNSET ST., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 UNIVERSITY AVE, PO BOX 30577, ROCHESTER, NY, United States, 14603 |
Name | Role | Address |
---|---|---|
MICHAEL E. SHELTON | Chief Executive Officer | 1100 UNIVERSITY AVE, PO BOX 30577, ROCHESTER, NY, United States, 14603 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-08 | 2000-11-03 | Address | 1100 UNIVERSITY AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001103002073 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
941108000454 | 1994-11-08 | CERTIFICATE OF INCORPORATION | 1994-11-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2606567209 | 2020-04-16 | 0219 | PPP | 1200 SCOTTSVILLE ROAD 150E, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State